Company NameD.Marshall & Sons(Glasgow)Limited
DirectorDavid Robertson Wylie Marshall Jnr
Company StatusActive
Company NumberSC059242
CategoryPrivate Limited Company
Incorporation Date14 January 1976(48 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Robertson Wylie Marshall Jnr
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressCladden Green Farm
Burnhouse Road, Auldhouse
East Kilbride
G75 9DT
Scotland
Director NameDavid Robertson Wylie Marshall
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1992)
RoleContractor
Correspondence Address429 Kings Park Avenue
Rutherglen
Glasgow
Lanarkshire
G73 2AS
Scotland
Director NameJohn Ramage Marshall
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1992)
RoleContractor
Correspondence Address54 Kingslynn Drive
Glasgow
Lanarkshire
G44 4JA
Scotland
Secretary NameJohn Ramage Marshall
NationalityBritish
StatusResigned
Appointed04 January 1989(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1992)
RoleCompany Director
Correspondence Address54 Kingslynn Drive
Glasgow
Lanarkshire
G44 4JA
Scotland
Director NameDenise Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 December 2004)
RoleSecretary
Correspondence Address1 Ocean Place
Waykiki
Rockingham
6169
Director NameDouglas John Marshall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 December 1997)
RoleContractor
Correspondence Address21 Gordon Road
Netherlee
Glasgow
Lanarkshire
G44 3TP
Scotland
Secretary NameDenise Barbour
NationalityBritish
StatusResigned
Appointed22 December 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address1 Ocean Place
Waykiki
Rockingham
6169
Secretary NameDavid Robertson Wylie Marshall Jnr
NationalityBritish
StatusResigned
Appointed15 December 1995(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 21 December 2004)
RoleCompany Director
Correspondence Address2 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Secretary NameMary John Marshall
NationalityBritish
StatusResigned
Appointed21 December 2004(28 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 November 2018)
RoleCompany Director
Correspondence Address429 Kings Park Avenue
Rutherglen
Glasgow
Lanarkshire
G73 2AS
Scotland

Contact

Telephone0141 6475680
Telephone regionGlasgow

Location

Registered AddressUnit 1
99 Jessie Street
Glasgow
Lanarkshire
G42 0PG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1D. Marshall Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,512,692
Cash£234,185
Current Liabilities£216,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

13 November 1997Delivered on: 18 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
25 April 2019Termination of appointment of Mary John Marshall as a secretary on 23 November 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,567
(4 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,567
(4 pages)
21 April 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,567
(4 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,567
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,567
(4 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,567
(4 pages)
17 February 2014Registered office address changed from Unit 1 Jessie Street Glasgow Lanarkshire G42 0PG Scotland on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Unit 1 Jessie Street Glasgow Lanarkshire G42 0PG Scotland on 17 February 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
4 March 2013Amended accounts made up to 31 March 2012 (6 pages)
4 March 2013Amended accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Registered office address changed from Clydeside Road Rutherglen Glasgow G73 1SY on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Clydeside Road Rutherglen Glasgow G73 1SY on 22 November 2012 (1 page)
20 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 June 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
13 June 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
27 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (3 pages)
27 April 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for David Robertson Wylie Marshall Jnr on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for David Robertson Wylie Marshall Jnr on 20 November 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 October 2008Return made up to 18/10/08; full list of members (3 pages)
28 October 2008Return made up to 18/10/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 December 2005Return made up to 18/10/05; full list of members (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Return made up to 18/10/05; full list of members (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 February 2005£ ic 3134/1567 14/01/05 £ sr 1567@1=1567 (1 page)
15 February 2005£ ic 3134/1567 14/01/05 £ sr 1567@1=1567 (1 page)
29 November 2004Return made up to 18/10/04; full list of members (7 pages)
29 November 2004Return made up to 18/10/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
27 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
10 October 2003Return made up to 18/10/03; full list of members (7 pages)
10 October 2003Return made up to 18/10/03; full list of members (7 pages)
2 November 2002Return made up to 18/10/02; full list of members (7 pages)
2 November 2002Return made up to 18/10/02; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
14 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 November 2000Return made up to 18/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2000Return made up to 18/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 November 1999Return made up to 18/10/99; full list of members (6 pages)
2 November 1999Return made up to 18/10/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 December 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 December 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 December 1997£ ic 4701/3134 02/12/97 £ sr 1567@1=1567 (1 page)
30 December 1997Cert copy agreement-buy shares (6 pages)
30 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1997Cert copy agreement-buy shares (6 pages)
30 December 1997£ ic 4701/3134 02/12/97 £ sr 1567@1=1567 (1 page)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Partic of mort/charge * (6 pages)
18 November 1997Partic of mort/charge * (6 pages)
16 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1997Secretary's particulars changed;director's particulars changed (1 page)
16 November 1997Secretary's particulars changed;director's particulars changed (1 page)
13 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 November 1996Return made up to 18/10/96; no change of members (4 pages)
18 November 1996Return made up to 18/10/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
18 December 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1976Incorporation (11 pages)
14 January 1976Incorporation (11 pages)